Name: | LHB PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1996 (29 years ago) |
Organization Date: | 01 Oct 1996 (29 years ago) |
Last Annual Report: | 09 Feb 2021 (4 years ago) |
Organization Number: | 0421789 |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 200 ZEPHYR HILLS LANE, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
A. Follis Crow III | Director |
Name | Role |
---|---|
A. FOLLIS CROW III | Registered Agent |
Name | Role |
---|---|
A. FOLLIS CROW III | Incorporator |
LUCY C. STARKS | Incorporator |
BEVERLY C. MATTINGLY | Incorporator |
Name | Role |
---|---|
A. Follis Crow III | Sole Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 764944 | Agent - Life | Inactive | 2011-09-27 | - | 2015-03-31 | - | - |
Name | Action |
---|---|
A.F. CROW & SON FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2022-03-04 |
Principal Office Address Change | 2021-06-25 |
Registered Agent name/address change | 2021-06-25 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-03 |
Amendment | 2019-11-04 |
Principal Office Address Change | 2019-11-04 |
Registered Agent name/address change | 2019-11-04 |
Annual Report | 2019-04-01 |
Annual Report | 2018-05-18 |
Sources: Kentucky Secretary of State